Advanced company searchLink opens in new window

NEWPARK ASSET MANAGEMENT LTD

Company number SC449339

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 May 2021 AD01 Registered office address changed from Office 17 Bilston Glen Enterprise Centre 1 Dryden Road Loanhead Midlothian EH20 9LZ Scotland to 9 North Gyle Park Edinburgh EH12 8LE on 24 May 2021
21 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
20 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
16 May 2019 TM01 Termination of appointment of Murdo John Mackenzie as a director on 16 May 2019
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Sep 2017 AD01 Registered office address changed from Office 17 Bilston Glen Enterprise Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland to Office 17 Bilston Glen Enterprise Centre 1 Dryden Road Loanhead Midlothian EH20 9LZ on 26 September 2017
26 Sep 2017 AD01 Registered office address changed from Unit 7-9, Technopole Centre Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0PJ Scotland to Office 17 Bilston Glen Enterprise Centre Dryden Road Loanhead Midlothian EH20 9LZ on 26 September 2017
06 Jul 2017 AP01 Appointment of Mr Jonathan Mackenzie as a director on 1 July 2017
19 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
18 May 2017 AD01 Registered office address changed from Ainsdale Lodge Linton Bank Drive West Linton Peeblesshire EH46 7DT Scotland to Unit 7-9, Technopole Centre Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0PJ on 18 May 2017
20 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Dec 2016 AP01 Appointment of Mrs Angela Dimmock as a director on 12 December 2016
06 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Jul 2015 AD01 Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin EH25 9RE to Ainsdale Lodge Linton Bank Drive West Linton Peeblesshire EH46 7DT on 13 July 2015